Search icon

VIOX & VIOX, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: VIOX & VIOX, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Dec 1996 (29 years ago)
Organization Date: 12 Dec 1996 (29 years ago)
Last Annual Report: 06 Feb 2025 (7 months ago)
Organization Number: 0425272
Industry: Engineering, Accounting, Research, Management & Related Services
Number of Employees: Medium (20-99)
ZIP code: 41018
City: Erlanger, Covington, Edgewood, Elsmere
Primary County: Kenton County
Principal Office: 466 ERLANGER RD, ERLANGER, KY 41018
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
JAMES H VIOX III Registered Agent

President

Name Role
James H Viox President

Secretary

Name Role
Megan V. De Sola Secretary

Treasurer

Name Role
Caroline K Weltzer Treasurer

Vice President

Name Role
William R Viox Vice President

Incorporator

Name Role
JAMES H VIOX III Incorporator
WILLIAM R VIOX Incorporator

Unique Entity ID

CAGE Code:
66J55
UEI Expiration Date:
2015-02-12

Business Information

Activation Date:
2014-02-12
Initial Registration Date:
2010-11-03

Commercial and government entity program

CAGE number:
66J55
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-06-01

Contact Information

POC:
MEGAN DE SOLA

Form 5500 Series

Employer Identification Number (EIN):
611312039
Plan Year:
2022
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
41
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
35
Sponsors Telephone Number:

Filings

Name File Date
Annual Report 2025-02-06
Annual Report 2024-04-30
Annual Report 2023-03-15
Annual Report 2022-03-07
Annual Report 2021-02-11

USAspending Awards / Financial Assistance

Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
458862.00
Total Face Value Of Loan:
458862.00
Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
458862.00
Total Face Value Of Loan:
458862.00

Paycheck Protection Program

Jobs Reported:
31
Initial Approval Amount:
$458,862
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$458,862
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$461,710
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $458,862
Utilities: $0
Mortgage Interest: $0
Rent: $0
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State